Search icon

BENTLEY MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: BENTLEY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENTLEY MANAGEMENT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Jul 2006 (19 years ago)
Document Number: P96000034769
FEI/EIN Number 650663583

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4505 S. OCEAN BLVD., HIGHLAND BEACH, FL, 33487, US
Mail Address: 4505 S. OCEAN BLVD., HIGHLAND BEACH, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIZZIO TINA M President 4505 S. OCEAN BLVD., HIGHLAND BEACH, FL, 33487
LIZZIO TINA M Agent 4505 S. OCEAN BLVD., HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-11 LIZZIO, TINA MARIE -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 4505 S. OCEAN BLVD., #408, HIGHLAND BEACH, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 4505 S. OCEAN BLVD., #408, HIGHLAND BEACH, FL 33487 -
CHANGE OF MAILING ADDRESS 2015-04-22 4505 S. OCEAN BLVD., #408, HIGHLAND BEACH, FL 33487 -
CANCEL ADM DISS/REV 2006-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State